DISTRIBUTOR DATA FORMS INC.

Name: | DISTRIBUTOR DATA FORMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1058025 |
ZIP code: | 13045 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B KAISER | DOS Process Agent | 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THOMAS B KAISER | Chief Executive Officer | 362 ROUTE 13 SOUTH, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 2008-02-11 | Address | 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2008-02-11 | Address | 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2008-02-11 | Address | 362 ROUTE 13 SOUTH, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1986-03-11 | 1995-07-07 | Address | 1064 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1986-02-14 | 1986-03-11 | Address | 120 ARTERIAL ROAD, PO BOX 560, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248097 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100409003437 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080211002256 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060307002986 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040205002624 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State